Company NameBlakeney Leigh Limited
DirectorJohn James Ottley
Company StatusActive
Company Number05945789
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John James Ottley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road Offices Suites 5 &
Sidcup
Kent
DA15 7EJ
Secretary NameMr John Ottley
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRoxby House 20-22 Station Road Offices
Suites 5 & 7
Sidcup
Kent
DA15 7EJ
Director NameMr Neal Gordon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suites 5 & 7 3rd Floor Roxby House 20-22 St
Sidcup
Kent
DA15 7EJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteblakeneyleigh.co.uk
Telephone020 87777700
Telephone regionLondon

Location

Registered Address3 Sherman Walk
Greenwich
London
SE10 0YJ
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Ottley
50.00%
Ordinary
50 at £1Neal Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£552,445
Cash£625,557
Current Liabilities£857,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

16 October 2006Delivered on: 19 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
17 March 2022Director's details changed for Mr John James Ottley on 15 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
26 April 2021Cessation of Neal Gordon as a person with significant control on 9 April 2021 (1 page)
26 April 2021Cessation of John James Ottley as a person with significant control on 9 April 2021 (1 page)
26 April 2021Notification of Blakeney Leigh Group Ltd as a person with significant control on 9 April 2021 (2 pages)
23 February 2021Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 3 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page)
23 February 2021Registered office address changed from 3 3 Sherman Walk Greenwich London SE10 0YJ United Kingdom to 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
11 October 2013Director's details changed for Mr Neal Gordon on 12 June 2013 (2 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Director's details changed for Mr Neal Gordon on 12 June 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Director's details changed for Mr Neal Gordon on 26 September 2011 (2 pages)
2 October 2012Secretary's details changed for Mr John Ottley on 27 June 2012 (2 pages)
2 October 2012Secretary's details changed for Mr John Ottley on 27 June 2012 (2 pages)
2 October 2012Director's details changed for Mr Neal Gordon on 26 September 2011 (2 pages)
2 October 2012Director's details changed for Mr John Ottley on 27 June 2012 (2 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr John Ottley on 27 June 2012 (2 pages)
29 February 2012Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Director's details changed for John Ottley on 1 September 2010 (2 pages)
13 October 2010Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 13 October 2010 (1 page)
13 October 2010Director's details changed for John Ottley on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Neal Gordon on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Neal Gordon on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Neal Gordon on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 13 October 2010 (1 page)
13 October 2010Director's details changed for John Ottley on 1 September 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 25/09/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 25/09/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
29 October 2008Registered office changed on 29/10/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
29 October 2008Location of debenture register (1 page)
2 February 2008Amended accounts made up to 31 March 2007 (6 pages)
2 February 2008Amended accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
21 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
8 November 2006Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2006Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
25 September 2006Incorporation (15 pages)
25 September 2006Incorporation (15 pages)